- Company Overview for ADDVITALITY LIMITED (06693069)
- Filing history for ADDVITALITY LIMITED (06693069)
- People for ADDVITALITY LIMITED (06693069)
- Charges for ADDVITALITY LIMITED (06693069)
- More for ADDVITALITY LIMITED (06693069)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 9 September 2014 with full list of shareholders | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Apr 2014 | AD01 | Registered office address changed from 55 Deppersbridge Southam Warwickshire CV47 2SY on 17 April 2014 | |
11 Oct 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Nov 2012 | AD01 | Registered office address changed from C/O Hmw Chartered Accountants 1 Stuarts Green Stourbridge West Midlands DY9 0XR United Kingdom on 20 November 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
06 Oct 2011 | AD02 | Register inspection address has been changed | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Dec 2010 | AD01 | Registered office address changed from 106/108 Park Road Rugby Warwickshire CV21 2QX United Kingdom on 12 December 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for Mr Andrew Quentin Bridgewater on 9 September 2010 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
22 Dec 2009 | AD01 | Registered office address changed from Michael Harwood & Co Chartered Accountants Greville House 10 Jury Street Warwick Warwickshire CV34 4EW on 22 December 2009 | |
19 Dec 2009 | AA01 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 9 September 2009 with full list of shareholders | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from 28 ivy lane harbury leamington spa warwickshire CV33 9HN | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from 788 - 790 finchley road london NW11 7TJ | |
09 Sep 2008 | NEWINC | Incorporation |